Background WavePink WaveYellow Wave

ISX FINANCIAL UK LTD (10002662)

ISX FINANCIAL UK LTD (10002662) is an active UK company. incorporated on 12 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. ISX FINANCIAL UK LTD has been registered for 10 years. Current directors include BARNES, Paul Martin, POUROS, Panikos, TAOUSHANIS, Christakis and 1 others.

Company Number
10002662
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARNES, Paul Martin, POUROS, Panikos, TAOUSHANIS, Christakis, TREON, Ajay Madanlal
SIC Codes
64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISX FINANCIAL UK LTD

ISX FINANCIAL UK LTD is an active company incorporated on 12 February 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. ISX FINANCIAL UK LTD was registered 10 years ago.(SIC: 64999, 82990)

Status

active

Active since 10 years ago

Company No

10002662

LTD Company

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ISIGNTHIS UK LTD
From: 12 February 2016To: 12 June 2020
Contact
Address

Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

1st Floor 25 Lexington Street Lexington Street London W1F 9AH England
From: 6 October 2020To: 18 January 2021
1 Fore Street Avenue London Fore Street Avenue London EC2Y 9DT England
From: 3 February 2020To: 6 October 2020
Unit 14 Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW United Kingdom
From: 12 February 2016To: 3 February 2020
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 20
Director Joined
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
Funding Round
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Owner Exit
Dec 21
Funding Round
May 22
Funding Round
Feb 23
Funding Round
Sept 23
Director Left
Oct 23
Funding Round
Mar 24
Director Joined
Jul 24
Funding Round
Jun 25
Funding Round
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
8
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BARNES, Paul Martin

Active
Riverbank House, LondonEC4R 3TT
Born September 1953
Director
Appointed 29 Sept 2020

POUROS, Panikos

Active
Riverbank House, LondonEC4R 3TT
Born November 1948
Director
Appointed 26 Jun 2024

TAOUSHANIS, Christakis

Active
Riverbank House, LondonEC4R 3TT
Born June 1957
Director
Appointed 26 Oct 2021

TREON, Ajay Madanlal

Active
Riverbank House, LondonEC4R 3TT
Born December 1972
Director
Appointed 30 Sept 2025

WARRELL, Elizabeth

Resigned
Riverbank House, LondonEC4R 3TT
Secretary
Appointed 01 Feb 2020
Resigned 16 Mar 2023

KARANTZIS, Nikogiannis

Resigned
Riverbank House, LondonEC4R 3TT
Born November 1969
Director
Appointed 12 Feb 2016
Resigned 16 Oct 2025

SINGH, Harinder Pal

Resigned
25 Lexington Street, LondonW1F 9AH
Born September 1975
Director
Appointed 26 Oct 2021
Resigned 05 Oct 2023

WATSON, Stephen

Resigned
Riverbank House, LondonEC4R 3TT
Born July 1975
Director
Appointed 01 Apr 2020
Resigned 15 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Riverbank House, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020

Mr Nikogiannis Karantzis

Ceased
Riverbank House, LondonEC4R 3TT
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Oct 2020
Ceased 02 Dec 2021
Victoria Parade, East MelbourneS45 9JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Resolution
3 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Resolution
12 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2020
AR01AR01
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Incorporation Company
12 February 2016
NEWINCIncorporation